Search icon

RELIANT TRANSPORTATION, INC.

Company Details

Name: RELIANT TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2011 (14 years ago)
Entity Number: 4130187
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2711 N HASKELL AVE, DALLAS, TX, United States, 75204

Chief Executive Officer

Name Role Address
KEVIN KLIKA (PRESIDENT) Chief Executive Officer 2711 N HASKELL AVE, DALLAS, TX, United States, 75204

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 2711 N HASKELL AVE, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-14 Address 2711 N HASKELL AVE, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2018-05-24 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-24 2023-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-08-25 2019-08-01 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2017-08-25 2019-08-01 Address 2711 N HASKELL AVE, STE 1500, LB-2, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office)
2015-08-21 2017-08-25 Address 5910 N CENTRAL EXPRESSWAY, STE 1145, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)
2013-08-30 2017-08-25 Address 5910 N CENTRAL EXPRESSWAY, STE 1145, DALLAS, TX, 75206, USA (Type of address: Principal Executive Office)
2013-08-30 2015-08-21 Address 5910 N CENTRAL EXPRESSWAY, STE 1145, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)
2011-08-12 2018-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000542 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210827000404 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190801060880 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180524000846 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
170825006088 2017-08-25 BIENNIAL STATEMENT 2017-08-01
150821006119 2015-08-21 BIENNIAL STATEMENT 2015-08-01
130830006157 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110812000472 2011-08-12 APPLICATION OF AUTHORITY 2011-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-04 No data 2240 CONNER ST, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640896 SL VIO INVOICED 2017-07-12 3100 SL - Sick Leave Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203621 Railway Labor Act 2012-07-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-20
Termination Date 2013-05-22
Date Issue Joined 2012-07-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name RELIANT TRANSPORTATION, INC.
Role Plaintiff
Name LOCAL 1181-1061, AMALGAMATED T
Role Defendant
2002503 Labor Management Relations Act 2020-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-04
Termination Date 2020-10-05
Section 2201
Sub Section DJ
Status Terminated

Parties

Name RELIANT TRANSPORTATION, INC.
Role Plaintiff
Name DIVISION 1181 AMALGAMATED TRAN
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State